Search icon

BARRY GORDON, M.D., P.C.

Company Details

Name: BARRY GORDON, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Mar 1972 (53 years ago)
Entity Number: 325668
ZIP code: 07701
County: Kings
Place of Formation: New York
Address: 10 CONCORD COURT, RED BANK, NJ, United States, 07701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY GORDON MD Chief Executive Officer 10 CONCORD COURT, RED BANK, NJ, United States, 07701

DOS Process Agent

Name Role Address
BARRY GORDON MD DOS Process Agent 10 CONCORD COURT, RED BANK, NJ, United States, 07701

National Provider Identifier

NPI Number:
1861698672

Authorized Person:

Name:
DR. E. BARRY GORDON
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7182524373

History

Start date End date Type Value
2002-03-25 2019-11-08 Address 2215 HENDRICKSON ST, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2002-03-25 2019-11-08 Address 2215 HENDRICKSON ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2002-03-25 2019-11-08 Address 2215 HENDRICKSON ST, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1998-04-20 2002-03-25 Address 2148 OCEAN AVENUE, BROOKLYN, NY, 11229, 1406, USA (Type of address: Service of Process)
1998-04-20 2002-03-25 Address 2148 OCEAN AVENUE, BROOKLYN, NY, 11229, 1406, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191108002030 2019-11-08 BIENNIAL STATEMENT 2018-03-01
060515003130 2006-05-15 BIENNIAL STATEMENT 2006-03-01
040305002012 2004-03-05 BIENNIAL STATEMENT 2004-03-01
C336671-2 2003-09-16 ASSUMED NAME CORP INITIAL FILING 2003-09-16
020325002157 2002-03-25 BIENNIAL STATEMENT 2002-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State